UKBizDB.co.uk

T AND P METCALFE AND SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T And P Metcalfe And Son Limited. The company was founded 18 years ago and was given the registration number 05774939. The firm's registered office is in LANCASTER. You can find them at 95 King Street, , Lancaster, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:T AND P METCALFE AND SON LIMITED
Company Number:05774939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:95 King Street, Lancaster, Lancashire, LA1 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field Road, Heysham, Morecambe, England, LA3 2XU

Director10 April 2006Active
The Old Smithy, Wennington, Lancaster, LA2 8NU

Secretary10 April 2006Active
The Old Smithy, Wennington, Lancaster, LA2 8NU

Director10 April 2006Active
The Old Smithy, Wennington, Lancaster, LA2 8NU

Director10 April 2006Active

People with Significant Control

Mrs Pauline Metcalfe
Notified on:11 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Forgewood House, Wray Road, Lancaster, England, LA2 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Metcalfe
Notified on:11 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Forgewood House, Wray Road, Lancaster, England, LA2 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Metcalfe
Notified on:11 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Forgewood Cottage, Wray Road, Lancaster, England, LA2 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation in administration progress report.

Download
2023-10-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-07Insolvency

Liquidation in administration proposals.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-08-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.